NICH INCORPORATED LIMITED

SC206676
7 LADY WILSON STREET AIRDRIE LANARKSHIRE ML6 9NA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 7 Buy now
30 May 2023 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2023 officers Termination of appointment of director (Holly Regan) 1 Buy now
22 May 2023 officers Appointment of director (Mr John Taylor) 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 7 Buy now
30 May 2021 accounts Annual Accounts 9 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 accounts Annual Accounts 7 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 7 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 accounts Annual Accounts 7 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2017 officers Termination of appointment of director (Carol Ann Taylor) 1 Buy now
16 Jun 2017 officers Appointment of director (Mrs Holly Regan) 2 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
09 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
04 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
23 May 2011 officers Change of particulars for director (Carol Ann Taylor) 2 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Carol Ann Taylor) 2 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
04 May 2010 annual-return Annual Return 3 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from c/o mfpt chartered accoutants 164 south street st. Andrews fife KY16 9EG 1 Buy now
20 Mar 2009 officers Appointment terminated secretary mfpt chartered accountants 1 Buy now
27 Jun 2008 annual-return Return made up to 28/04/08; no change of members 6 Buy now
12 Jun 2008 accounts Annual Accounts 9 Buy now
05 Jul 2007 accounts Annual Accounts 9 Buy now
29 May 2007 annual-return Return made up to 28/04/07; full list of members 6 Buy now
20 Jun 2006 accounts Annual Accounts 9 Buy now
18 May 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 20 kilrymont crescent st. Andrews fife KY16 8DT 1 Buy now
01 Jul 2005 accounts Annual Accounts 4 Buy now
29 Jun 2005 annual-return Return made up to 28/04/05; full list of members 6 Buy now
28 Jun 2004 annual-return Return made up to 28/04/04; full list of members 6 Buy now
04 Jun 2004 accounts Annual Accounts 8 Buy now
12 May 2004 officers New secretary appointed 2 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
23 Aug 2003 accounts Annual Accounts 9 Buy now
15 Jul 2003 annual-return Return made up to 28/04/03; full list of members 6 Buy now
21 Aug 2002 annual-return Return made up to 28/04/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 5 Buy now
08 Aug 2001 address Registered office changed on 08/08/01 from: 12 saint catherine street cupar fife KY15 4HN 1 Buy now
08 Aug 2001 accounts Accounting reference date extended from 30/04/01 to 31/08/01 1 Buy now
02 Jul 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
05 Jul 2000 officers New director appointed 2 Buy now
05 Jul 2000 officers Director resigned 1 Buy now
20 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2000 incorporation Incorporation Company 17 Buy now